PHAROS SYSTEMS INTERNATIONAL, INC.

Name: | PHAROS SYSTEMS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2002 (23 years ago) |
Entity Number: | 2797329 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 4545 EAST RIVER ROAD, SUITE 210, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
JOSHUA ORUM | Chief Executive Officer | 4545 EAST RIVER ROAD, SUITE 210, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
PHAROS SYSTEMS INTERNATIONAL, INC. | DOS Process Agent | 4545 EAST RIVER ROAD, SUITE 210, WEST HENRIETTA, NY, United States, 14586 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 4545 EAST RIVER ROAD, SUITE 210, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2024-01-27 | Address | 4545 EAST RIVER ROAD, SUITE 210, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2024-08-01 | Address | 4545 EAST RIVER ROAD, SUITE 210, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2024-08-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2024-01-27 | 2024-08-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040316 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
240127000227 | 2024-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-11 |
220831002480 | 2022-08-31 | BIENNIAL STATEMENT | 2022-08-01 |
200804061357 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
190705002000 | 2019-07-05 | AMENDMENT TO BIENNIAL STATEMENT | 2019-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State